Search icon

CPC MORTGAGE COMPANY LLC

Headquarter

Company Details

Name: CPC MORTGAGE COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2018 (7 years ago)
Entity Number: 5336649
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: DEPUTY GENERAL COUNSEL, 220 EAST 42ND ST 16TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O THE COMMUNITY PRESERVATION CORPORATION DOS Process Agent ATTN: DEPUTY GENERAL COUNSEL, 220 EAST 42ND ST 16TH FLOOR, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
001-130-760
State:
Alabama
Type:
Headquarter of
Company Number:
1442103
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10268551
State:
Alaska
Type:
Headquarter of
Company Number:
2883796f-2cd0-ee11-907e-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1358638
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20228010539
State:
COLORADO
Type:
Headquarter of
Company Number:
M21000001558
State:
FLORIDA
Type:
Headquarter of
Company Number:
001773886
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
2856947
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
5696740
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_14198385
State:
ILLINOIS

History

Start date End date Type Value
2020-02-21 2024-05-01 Address ATTN: DEPUTY GENERAL COUNSEL, 220 EAST 42ND ST 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-05-07 2020-02-21 Address 28 EAST 28TH STREET 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501041339 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220503003612 2022-05-03 BIENNIAL STATEMENT 2022-05-01
201224060077 2020-12-24 BIENNIAL STATEMENT 2020-05-01
200221000112 2020-02-21 CERTIFICATE OF CHANGE 2020-02-21
180627000462 2018-06-27 CERTIFICATE OF PUBLICATION 2018-06-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State